ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

4TH Industrial Nominee 2 Limited

4TH Industrial Nominee 2 Limited is an active company incorporated on 4 May 2022 with the registered office located in London, City of London. 4TH Industrial Nominee 2 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14085901
Private limited company
Age
3 years
Incorporated 4 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 May 2025 (6 months ago)
Next confirmation dated 3 May 2026
Due by 17 May 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor, 140 Aldersgate Street
London
EC1A 4HY
England
Address changed on 19 Nov 2024 (11 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Real Estate Investment • Belgian • Lives in England • Born in Oct 1988
Director • British • Lives in England • Born in Aug 1983
Director • Chartered Surveyor • British • Lives in Scotland • Born in Apr 1972
TPG INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
4TH Industrial Management Ltd
Sanne Group Secretaries (UK) Limited, Mr Michiel Celis, and 1 more are mutual people.
Active
4TH Industrial GP (UK) Ltd
Sanne Group Secretaries (UK) Limited, Mr Michiel Celis, and 1 more are mutual people.
Active
4TH Industrial Nominee Ltd
Sanne Group Secretaries (UK) Limited, Mr Michiel Celis, and 1 more are mutual people.
Active
4TH Industrial GP (UK) 2 Limited
Sanne Group Secretaries (UK) Limited, Mr Michiel Celis, and 1 more are mutual people.
Active
UK PRS GP Ltd
Sanne Group Secretaries (UK) Limited and James Anthony Piper are mutual people.
Active
Greenpark (Reading ) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Holding & Management (Solitaire) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Adriatic Land 4 (GR2) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr James Anthony Piper Appointed
17 Days Ago on 14 Oct 2025
Full Accounts Submitted
5 Months Ago on 3 Jun 2025
Confirmation Submitted
5 Months Ago on 14 May 2025
Registered Address Changed
11 Months Ago on 19 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
11 Months Ago on 18 Nov 2024
4Th Industrial Gp (Uk) 2 Ltd (PSC) Details Changed
11 Months Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 Jul 2024
Accounting Period Shortened
1 Year 5 Months Ago on 23 May 2024
4Th Industrial Gp (Uk) 2 Ltd (PSC) Resigned
3 Years Ago on 4 May 2022
Tpg Inc. (PSC) Appointed
3 Years Ago on 4 May 2022
Get Credit Report
Discover 4TH Industrial Nominee 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr James Anthony Piper as a director on 14 October 2025
Submitted on 27 Oct 2025
Cessation of 4Th Industrial Gp (Uk) 2 Ltd as a person with significant control on 4 May 2022
Submitted on 4 Sep 2025
Notification of Tpg Inc. as a person with significant control on 4 May 2022
Submitted on 3 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Jun 2025
Confirmation statement made on 3 May 2025 with no updates
Submitted on 14 May 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 19 Nov 2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 19 November 2024
Submitted on 19 Nov 2024
Change of details for 4Th Industrial Gp (Uk) 2 Ltd as a person with significant control on 18 November 2024
Submitted on 19 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Jul 2024
Previous accounting period shortened from 31 May 2024 to 31 December 2023
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year